Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGWICK LIMITED
Company Information for

DIGWICK LIMITED

550 VALLEY ROAD, BASFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1JJ,
Company Registration Number
04667220
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Digwick Ltd
DIGWICK LIMITED was founded on 2003-02-17 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Digwick Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIGWICK LIMITED
 
Legal Registered Office
550 VALLEY ROAD
BASFORD
NOTTINGHAM
NOTTINGHAMSHIRE
NG5 1JJ
Other companies in NG5
 
Filing Information
Company Number 04667220
Company ID Number 04667220
Date formed 2003-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:46:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGWICK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JMH OFFICE SERVICES LIMITED   STREETER WEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIGWICK LIMITED
The following companies were found which have the same name as DIGWICK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGWICK PTY LTD Strike-off action in progress Company formed on the 1982-02-02

Company Officers of DIGWICK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM STREETER
Company Secretary 2005-09-16
CHRISTOPHER SEDGWICK
Director 2003-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER SEDGWICK
Company Secretary 2003-02-17 2005-09-16
ELEANOR SINCLAIR SEDGWICK
Director 2003-02-17 2005-09-16
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-02-17 2003-02-17
L & A REGISTRARS LIMITED
Nominated Director 2003-02-17 2003-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM STREETER MARK HUDDLESTONE HEATING CONSULTANTS LIMITED Company Secretary 2008-09-18 CURRENT 2008-09-10 Dissolved 2017-01-17
ANDREW WILLIAM STREETER MDA CREATIONS LIMITED Company Secretary 2008-09-01 CURRENT 2008-08-27 Active
ANDREW WILLIAM STREETER WBV INSPECTION SERVICES LIMITED Company Secretary 2008-07-25 CURRENT 2003-03-03 Dissolved 2017-10-10
ANDREW WILLIAM STREETER DMS TELECOMS LIMITED Company Secretary 2008-02-22 CURRENT 2005-12-15 Active
ANDREW WILLIAM STREETER TEMPLETON PROCESS DEVELOPMENTS LIMITED Company Secretary 2007-03-19 CURRENT 1997-05-07 Dissolved 2015-12-15
ANDREW WILLIAM STREETER TRP PROPERTIES LIMITED Company Secretary 2007-02-01 CURRENT 1999-12-07 Active
ANDREW WILLIAM STREETER PRE-PRESS DIRECT LIMITED Company Secretary 2005-06-28 CURRENT 2002-05-13 Dissolved 2014-04-22
ANDREW WILLIAM STREETER MCV MIDLANDS LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Active
ANDREW WILLIAM STREETER 365 LOGISTICS LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-02 Active
ANDREW WILLIAM STREETER E.L. BOND LIMITED Company Secretary 2005-02-28 CURRENT 1969-08-05 Liquidation
ANDREW WILLIAM STREETER BOOKCASE EDITIONS LIMITED Company Secretary 2004-12-06 CURRENT 2004-11-30 Dissolved 2015-04-21
ANDREW WILLIAM STREETER TS PROPERTIES LEICESTER LTD Company Secretary 2004-11-01 CURRENT 1997-11-19 Active
ANDREW WILLIAM STREETER M.C.V. FRANCHISING LIMITED Company Secretary 2004-10-04 CURRENT 2001-10-23 Active
ANDREW WILLIAM STREETER A B ELECTRICAL SMALL WORKS LIMITED Company Secretary 2004-07-31 CURRENT 1988-12-29 Dissolved 2017-12-12
ANDREW WILLIAM STREETER STREETER WEST LIMITED Company Secretary 2001-05-30 CURRENT 2001-05-15 Active
CHRISTOPHER SEDGWICK FAIRGROVE (EAST MIDLANDS) LIMITED Director 2015-10-21 CURRENT 2015-10-15 Active
CHRISTOPHER SEDGWICK SANDHILLS ESTATES (WEST MIDLANDS) LIMITED Director 2015-10-21 CURRENT 2015-10-15 Active - Proposal to Strike off
CHRISTOPHER SEDGWICK KIMBERLEY FIELD LIMITED Director 2014-09-11 CURRENT 2014-09-11 Liquidation
CHRISTOPHER SEDGWICK FAIRGROVE (DERBY) LIMITED Director 2014-02-28 CURRENT 2014-02-27 Active
CHRISTOPHER SEDGWICK FAIRGROVE (NOTTINGHAM) LIMITED Director 2014-02-28 CURRENT 2014-02-27 Active
CHRISTOPHER SEDGWICK FAIRGROVE INVESTMENTS LIMITED Director 2013-02-06 CURRENT 2013-02-04 Active
CHRISTOPHER SEDGWICK SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
CHRISTOPHER SEDGWICK MILES & CASH LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
CHRISTOPHER SEDGWICK 2020 FHL LTD Director 2003-12-10 CURRENT 1995-02-27 Active
CHRISTOPHER SEDGWICK FAIRGROVE PROPERTIES LTD Director 2003-12-10 CURRENT 2000-02-03 Active - Proposal to Strike off
CHRISTOPHER SEDGWICK FAIRGROVE DEVELOPMENTS LIMITED Director 2003-12-10 CURRENT 2000-05-26 Liquidation
CHRISTOPHER SEDGWICK FAIRGROVE LAND LTD Director 2003-12-10 CURRENT 2001-07-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-12-11Current accounting period extended from 31/12/23 TO 31/03/24
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-02-09Change of details for Mr Christopher Sedgwick as a person with significant control on 2023-02-09
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-06-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-26AR0116/02/16 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-26AR0116/02/15 ANNUAL RETURN FULL LIST
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-03AR0116/02/14 ANNUAL RETURN FULL LIST
2014-03-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0116/02/13 ANNUAL RETURN FULL LIST
2013-02-25CH01Director's details changed for Mr Christopher Sedgwick on 2012-11-01
2012-08-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0116/02/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0116/02/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0116/02/10 ANNUAL RETURN FULL LIST
2009-04-16AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-24363aReturn made up to 17/02/09; full list of members
2009-02-24288cDirector's change of particulars / christopher sedgwick / 18/02/2009
2008-03-11AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-3088(2)RAD 22/11/07--------- £ SI 2@1=2 £ IC 2/4
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-02-17288bSECRETARY RESIGNED
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 30-31 CARLTON BUSINESS CENTRE STATION ROAD NOTTINGHAM NG4 3AA
2005-10-24288aNEW SECRETARY APPOINTED
2005-10-24288bDIRECTOR RESIGNED
2005-10-2488(2)RAD 31/12/03--------- £ SI 1@1
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-15363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-02-10225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2004-01-06288cDIRECTOR'S PARTICULARS CHANGED
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 2 GODFREY STREET HEANOR DERBYSHIRE DE75 7GD
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-01288bDIRECTOR RESIGNED
2003-03-01288bSECRETARY RESIGNED
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIGWICK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGWICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGWICK LIMITED

Intangible Assets
Patents
We have not found any records of DIGWICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGWICK LIMITED
Trademarks
We have not found any records of DIGWICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGWICK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DIGWICK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DIGWICK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGWICK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGWICK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.